UKBizDB.co.uk

THE GLADIATOR PROGRAMME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Gladiator Programme Limited. The company was founded 23 years ago and was given the registration number SC214238. The firm's registered office is in GLASGOW. You can find them at Auchinlea Recreation Centre Auchinlea Road, Easterhouse, Glasgow, Strathclyde. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE GLADIATOR PROGRAMME LIMITED
Company Number:SC214238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Auchinlea Recreation Centre Auchinlea Road, Easterhouse, Glasgow, Strathclyde, G34 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Abercrombie Crescent, Bargeddie, Baillieston, Glasgow, Scotland, G69 7PN

Secretary28 December 2000Active
83, Kildermorie Road, Glasgow, Scotland, G34 9EZ

Director01 February 2022Active
165 Loretto Street, Cranhill, Glasgow, G33 3DA

Director28 December 2000Active
125, Fettes Street, Glasgow, Scotland, G33 3BJ

Director09 March 2004Active
8, Martin Crescent, Baillieston, Glasgow, Scotland, G69 6AJ

Director03 June 2015Active
83, Abercrombie Crescent, Bargeddie, Baillieston, Glasgow, Scotland, G69 7PN

Director29 December 2000Active
39 Dunskaith Street, Easterhouse, Glasgow, G34 0AN

Director28 December 2000Active
Auchinlea Recreation Centre, Auchinlea Road, Easterhouse, Glasgow, G34 9PQ

Director29 March 2021Active
19a, Conisborough Road, Easterhouse, Glasgow, Scotland, G34 9NP

Director06 February 2002Active
12 Brodie Grove, Baillieston, Glasgow, G69 6EG

Director11 November 2003Active
5 Main Street, Coatbridge, ML5 3AJ

Director28 December 2000Active
112 Marfield St, Carntyne, Glasgow, G32 6EZ

Director27 August 2002Active
122 Easterhouse Road, Glasgow, G34 9RQ

Director28 December 2000Active
29 Torran Road, Glasgow, G33 4LT

Director14 January 2002Active
38 Denmilne Street, Elhouse, Glasgow, G34 0AH

Director28 December 2000Active
134 Hollybrook Street, Glasgow, G42 7NG

Director28 December 2000Active
32 Elibank Street, Glasgow, G33 3RJ

Director19 August 2005Active
15 Greenfield Avenue, Glasgow, G32 0ED

Director14 January 2002Active
145 Denmilne Street, Glasgow, G34 0AE

Director28 December 2000Active
59 Craw Road, Paisley, PA2 6AE

Director01 December 2006Active
16 Balcurvie Road, Glasgow, G34 9QJ

Director28 December 2000Active

People with Significant Control

Mr. Harold Cooper
Notified on:22 December 2016
Status:Active
Date of birth:July 1934
Nationality:British
Address:Auchinlea Recreation Centre, Auchinlea Road, Glasgow, G34 9PQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Gazette

Gazette filings brought up to date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.